logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wombwell, Paul Michael

    Related profiles found in government register
  • Wombwell, Paul Michael
    British designer born in September 1968

    Registered addresses and corresponding companies
    • icon of address 42 Cemetery Road, Normanton, West Yorkshire, WF6 2EW

      IIF 1
  • Wombwell, Paul Michael
    British designer

    Registered addresses and corresponding companies
    • icon of address 42 Cemetery Road, Normanton, West Yorkshire, WF6 2EW

      IIF 2
  • Wombwell, Paul Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 8, Lindrick Close, Normanton, West Yorkshire, WF6 1WJ, England

      IIF 3
  • Wombwell, Paul Michael
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, High Street, Normanton, WF6 1NW, England

      IIF 4
    • icon of address 8, Lindrick Close, Normanton, West Yorkshire, WF6 1WJ, England

      IIF 5
    • icon of address 13, Market Place, Pontefract, WF8 1AG, England

      IIF 6
  • Wombwell, Paul Michael
    British graphic designer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 High Street, High Street, Normanton, WF6 1NW, England

      IIF 7
    • icon of address 8, Lindrick Close, Normanton, West Yorkshire, WF6 1WJ, England

      IIF 8
    • icon of address 13, Market Place, Pontefract, WF8 1AG, England

      IIF 9
  • Wombell, Paul Michael
    British printer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rose Farm Approach, Altofts, Wakefield, West Yorkshire, WF6 2RZ

      IIF 10
  • Wombwell, Paul Michael
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rose Farm Approach, Altofts, Wakefield, WF6 2RZ

      IIF 11
  • Wombwell, Paul Michael
    British designer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rose Farm Approach, Altofts, Wakefield, WF6 2RZ

      IIF 12
  • Wombwell, Paul Michael
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rose Farm Approach, Altofts, Wakefield, WF6 2RZ

      IIF 13
  • Wombwell, Paul Michael
    British graphic designer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate Business Centre, 32 Gillygate, Pontefract, West Yorkshire, WF8 1PQ, United Kingdom

      IIF 14
  • Wombwell, Paul Michael
    British printer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Rose Farm Approach, Altofts, Wakefield, WF6 2RZ

      IIF 15
  • Mr Paul Michael Wombwell
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lindrick Close, Normanton, West Yorkshire, WF6 1WJ

      IIF 16
    • icon of address Southgate Business Centre, 32 Gillygate, Pontefract, West Yorkshire, WF8 1PQ

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Stephens Accountants Ltd, Southgate Business Centre, 32 Gillygate, Pontefract, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    194,036 GBP2024-02-29
    Officer
    icon of calendar 2000-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Southgate Business Centre, 32 Gillygate, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 135 High Street High Street, Normanton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,896 GBP2021-03-31
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 8 Lindrick Close, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,365 GBP2018-03-31
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-10-19 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 135 High Street, Normanton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,937 GBP2024-04-30
    Officer
    icon of calendar 2013-04-19 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 13 Market Place, Pontefract, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,206 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    COMMUNICATIONS FOR HOUSING LIMITED - 2024-10-04
    CAST MEDIA GROUP LIMITED - 2004-07-23
    icon of address Hill House, Whitehall Road, Leeds, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,164 GBP2024-03-31
    Officer
    icon of calendar 2004-04-30 ~ 2012-09-30
    IIF 11 - Director → ME
  • 2
    COMMUNICATIONS FOR HOUSING LIMITED - 2004-07-23
    MARGINBOOST LIMITED - 1995-03-08
    icon of address 29 The Studio 46 The Calls, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,424 GBP2024-09-30
    Officer
    icon of calendar 2003-12-04 ~ 2012-09-30
    IIF 15 - Director → ME
  • 3
    icon of address Hill House, Whitehall Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2009-09-17 ~ 2012-04-13
    IIF 10 - Director → ME
  • 4
    UNICORN MARKETING LIMITED - 1997-09-17
    icon of address Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    404 GBP2015-12-31
    Officer
    icon of calendar 1994-05-25 ~ 1996-06-03
    IIF 1 - Director → ME
    icon of calendar 1994-05-25 ~ 1996-06-03
    IIF 2 - Secretary → ME
  • 5
    icon of address 135 High Street, Normanton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,660 GBP2024-01-31
    Officer
    icon of calendar 2017-01-30 ~ 2023-10-23
    IIF 4 - Director → ME
  • 6
    COMMUNICATIONS HOUSE LIMITED - 2023-04-21
    icon of address 29 The Studio 46 The Calls, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,225 GBP2024-09-30
    Officer
    icon of calendar 2003-12-18 ~ 2023-04-20
    IIF 13 - Director → ME
  • 7
    icon of address 135 High Street, Normanton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,724 GBP2022-05-31
    Officer
    icon of calendar 2017-05-02 ~ 2023-10-23
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.